London
E1 6RA
Secretary Name | Newminster Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2013(47 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Lionel Harris Cohen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Park Place Saint Jamess Street London E17 7PE |
Secretary Name | Mr Colin Richard Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 24 Vicarage Drive East Sheen London SW14 8RX |
Director Name | Lionel Harris Cohen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Newminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(34 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2009) |
Correspondence Address | 24 Chiswell Street London EC1Y 4YX |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2013) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50 at £2 | Lionel Harris Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878,307 |
Cash | £747,201 |
Current Liabilities | £39,276 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 November 1981 | Delivered on: 7 November 1981 Persons entitled: Royal Bank of Scotland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 16 camberwell green and 325 camberwell new road camberwell london SE5. Fully Satisfied |
---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 June 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 April 2020 | Termination of appointment of Lionel Harris Cohen as a director on 8 April 2020 (1 page) |
17 April 2020 | Appointment of Miriam Rachel Emily Cohen as a director on 9 April 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages) |
17 September 2013 | Appointment of Newminster Securities Limited as a secretary (3 pages) |
17 September 2013 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages) |
17 September 2013 | Appointment of Newminster Securities Limited as a secretary (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2010 | Secretary's details changed for Fw Stephens (Secretarial) Limited on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Fw Stephens (Secretarial) Limited on 31 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Newminster Securities Limited as a director (2 pages) |
15 January 2010 | Appointment of Lionel Harris Cohen as a director (3 pages) |
15 January 2010 | Appointment of Lionel Harris Cohen as a director (3 pages) |
15 January 2010 | Termination of appointment of Newminster Securities Limited as a director (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 March 2009 | Appointment terminated secretary colin dring (1 page) |
20 March 2009 | Secretary appointed fw stephens (secretarial) LIMITED (2 pages) |
20 March 2009 | Secretary appointed fw stephens (secretarial) LIMITED (2 pages) |
20 March 2009 | Appointment terminated secretary colin dring (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 10 charterhouse square, london. EC1M 6LQ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 10 charterhouse square, london. EC1M 6LQ (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 June 2003 | Return made up to 31/12/02; full list of members
|
10 June 2003 | Return made up to 31/12/02; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
24 May 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
10 April 1990 | Resolutions
|
10 April 1990 | Memorandum and Articles of Association (13 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Memorandum and Articles of Association (13 pages) |
26 March 1990 | £ nc 100/1000 27/02/90 (2 pages) |
26 March 1990 | £ nc 100/1000 27/02/90 (2 pages) |
8 November 1983 | Accounts made up to 1 April 1982 (10 pages) |
8 November 1983 | Accounts made up to 1 April 1982 (10 pages) |